Search icon

TECHNOLOGY CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLOGY CAPITAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000066725
FEI/EIN Number 650948567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 SEAGATE DRIVE, #360, NAPLES, FL, 34103, US
Mail Address: 60 SEAGATE DRIVE, #306, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS KYLE W Director 60 SEAGATE DR., #306, NAPLES, FL, 34103
MISSAL MARY L Director 2041 SNOOK DRIVE, NAPLES, FL, 34102
MISSAL MARY L Agent 2041 SNOOK DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 60 SEAGATE DRIVE, #360, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2005-04-27 60 SEAGATE DRIVE, #360, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2041 SNOOK DRIVE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-04-30 MISSAL, MARY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000003830 LAPSED 03-5008-CA CIRCUIT COURT, COLLIER COUNTY 2004-01-09 2009-01-14 $176,110.97 ARTHUR MCWOOD, 754 LINCOLN ROAD, GROSSE POINTE, MI 48230

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State